logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Binns, Robert Hugh

    Related profiles found in government register
  • Binns, Robert Hugh
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Binns, Robert Hugh
    British cfo born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 78 IIF 79 IIF 80
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 81 IIF 82
    • icon of address Four, Kingdom Street, Paddington, London, W2 6BD, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address One Kingdom Street, Paddington, London, W2 6BL, United Kingdom

      IIF 87 IIF 88
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 89
  • Binns, Robert Hugh
    British chief financial officer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Binns, Robert Hugh
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 113
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 114 IIF 115 IIF 116
    • icon of address Minerva House, Edmund Halley Road, Oxford, OX4 4DQ

      IIF 117
    • icon of address Minerva House, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 118
    • icon of address Minerva House, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ

      IIF 119
  • Binns, Robert Hugh
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Binns, Robert Hugh
    British group chief financial officer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, Leicestershire, LE11 3QF

      IIF 168
  • Binns, Robert Hugh
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Kingdom Street, Paddington, London, W2 6BD, United Kingdom

      IIF 169
  • Binns, Robert Hugh
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 170
  • Binns, Robert Hugh
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address Rose Cottages 44 Nursery Lane, Ascot, Berkshire, SL5 8PY

      IIF 171
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 43 - Director → ME
  • 3
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 19 - Director → ME
  • 4
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 32 - Director → ME
  • 5
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,410,053 GBP2024-06-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 56 - Director → ME
  • 8
    HACKREMCO (NO. 2664) LIMITED - 2020-10-08
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 9 - Director → ME
  • 11
    HACKREMCO (NO. 2663) LIMITED - 2020-10-08
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 8 - Director → ME
  • 13
    HACKREMCO (NO. 2662) LIMITED - 2020-10-08
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 1 Royal Plaza, Royale Avenue, St Peter Port, Guernsey
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 168 - Director → ME
  • 19
    ARTEMIS UK BIDCO LIMITED - 2022-07-20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 4 - Director → ME
  • 20
    ARTEMIS UK MIDCO LIMITED - 2022-07-20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 5 - Director → ME
  • 21
    ARTEMIS UK TOPCO LIMITED - 2022-07-20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 81 - Director → ME
  • 23
    icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,824,261 GBP2024-06-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 42 - Director → ME
  • 25
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,253,210 GBP2024-06-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 36 - Director → ME
  • 26
    THE SALARY EXCHANGE LIMITED - 2017-11-06
    CHILDCARE SCHEME LIMITED - 2009-03-02
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,687 GBP2024-06-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 102 - Director → ME
  • 28
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    575,714 GBP2024-06-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 12 - Director → ME
  • 29
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 68 - Director → ME
  • 31
    DARWIN BIDCO LIMITED - 2016-03-09
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 69 - Director → ME
  • 32
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,915 GBP2023-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    683,592 GBP2023-11-30
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    506,453 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 20 - Director → ME
  • 37
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,081 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 67 - Director → ME
  • 38
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,129 GBP2024-06-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address Armstrong Building Oakwood Drive Oakwood Drive, University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668,468 GBP2024-12-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 76 - Director → ME
  • 41
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 74 - Director → ME
  • 42
    CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08
    ENSCO 506 LIMITED - 2006-06-26
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,052,228 GBP2024-06-29
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 62 - Director → ME
  • 43
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 55 - Director → ME
  • 44
    icon of address Armstrong Building Oakwood Drive, University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,090 GBP2024-04-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 77 - Director → ME
  • 45
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 82 - Director → ME
  • 46
    icon of address 1-3 Guildhall Street, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -864,891 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 13 - Director → ME
  • 47
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,970 GBP2018-03-31
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 109 - Director → ME
  • 48
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,195,681 GBP2025-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 54 - Director → ME
  • 49
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 49 - Director → ME
  • 50
    INVITBOX UK LTD - 2018-05-14
    icon of address Floor 3 The Concourse, 20 Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    393,812 GBP2024-06-30
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 1 - Director → ME
  • 51
    icon of address One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 88 - Director → ME
  • 52
    MISYS HOLDCO LIMITED - 2016-10-11
    icon of address One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 87 - Director → ME
  • 53
    THE VIRTUAL COACH LIMITED - 2019-08-13
    MY MEMORY BANK LIMITED - 2012-05-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,552 GBP2024-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 35 - Director → ME
  • 54
    EPOS TECHNOLOGY LTD - 2018-02-28
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -366,505 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 71 - Director → ME
  • 55
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,877 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 59 - Director → ME
  • 56
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 17 - Director → ME
  • 57
    SAFELINQ UK LIMITED - 2012-02-22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,755,062 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 41 - Director → ME
  • 58
    SECPAY LIMITED - 2008-02-08
    PAYPOINT.NET LIMITED - 2016-02-15
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,423,120 GBP2021-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 66 - Director → ME
  • 59
    WDG CONSULTANCY LIMITED - 2010-11-03
    IDP PURCHASING LIMITED - 2009-09-17
    icon of address Campbell Dallas, Titanium 1 Kings's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,230,020 GBP2018-02-28
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 112 - Director → ME
  • 60
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,990 GBP2024-06-30
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 63 - Director → ME
  • 61
    DATABANK SERVICES LIMITED - 2003-03-02
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    617,108 GBP2024-06-30
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 33 - Director → ME
  • 62
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 11 - Director → ME
  • 63
    BLP 2003-56 LIMITED - 2003-11-13
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 14 - Director → ME
  • 64
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 39 - Director → ME
  • 65
    GW 8147 LIMITED - 2007-01-12
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 110 - Director → ME
  • 66
    CHUBB COMPUTING LIMITED - 1976-12-31
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 52 - Director → ME
  • 67
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 111 - Director → ME
  • 68
    CSE - SEPROL LIMITED - 2013-12-12
    SERVELEC SEPROL LIMITED - 1986-01-31
    SEPROL LIMITED - 2002-09-10
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 79 - Director → ME
  • 69
    TARGET E-SOLUTIONS HOLDINGS LIMITED - 2016-05-09
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 78 - Director → ME
  • 70
    TARGET ESOLUTIONS LIMITED - 2016-05-04
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,956,299 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 64 - Director → ME
  • 71
    AURA HEALTHCARE LIMITED - 2015-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,467,000 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 31 - Director → ME
  • 72
    SCARLET BIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 21 - Director → ME
  • 73
    ELISE NEWCO LIMITED - 2016-04-01
    SERVELEC SYNERGY LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,572,453 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 61 - Director → ME
  • 74
    SCARLET HOLDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -49,706,677 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 34 - Director → ME
  • 75
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    SERVELEC LIMITED - 2002-09-11
    CSE - SERVELEC LIMITED - 2010-01-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 50 - Director → ME
  • 76
    SERVELEC GROUP PLC - 2018-01-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SCHEMEPARK LIMITED - 1995-11-09
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2002-09-12
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 24 - Director → ME
  • 77
    SCARLET MIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 30 - Director → ME
  • 78
    SERVELEC CORELOGIC LIMITED - 2018-05-23
    CORELOGIC LIMITED - 2015-02-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,646,189 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 53 - Director → ME
  • 79
    SCARLET TOPCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,952,000 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 65 - Director → ME
  • 80
    CAREERVISION HOLDINGS LIMITED - 2019-03-29
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 80 - Director → ME
  • 81
    COUNT HOUSE COMPUTERS LIMITED - 1996-09-13
    CAREERVISION LIMITED - 2019-03-29
    RELIANCE COMPUTER ACCESSORIES LIMITED - 1986-07-14
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,138,515 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 45 - Director → ME
  • 82
    icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 72 - Director → ME
  • 83
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,869 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 16 - Director → ME
  • 84
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,634 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 27 - Director → ME
  • 85
    INVITCO UK LTD - 2017-11-09
    icon of address Floor 3 The Concourse, 20 Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -385,348 GBP2024-06-30
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 2 - Director → ME
  • 86
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,406 GBP2020-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 57 - Director → ME
  • 87
    EDESIO LIMITED - 2014-11-17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    755,979 GBP2024-06-30
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 40 - Director → ME
  • 88
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 140 - Director → ME
  • 89
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,504,240 GBP2023-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 18 - Director → ME
  • 90
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    984,860 GBP2024-06-30
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 60 - Director → ME
  • 91
    IKNOW.UK LIMITED - 2003-06-10
    IKNOW-UK LIMITED - 2018-02-19
    WIRELESS SOCIAL GROUP LIMITED - 2020-01-27
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,298,905 GBP2024-06-30
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 25 - Director → ME
Ceased 80
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,436,820 GBP2023-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-09-09
    IIF 138 - Director → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ 2022-03-23
    IIF 94 - Director → ME
  • 3
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,801,645 GBP2023-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-09-09
    IIF 147 - Director → ME
  • 4
    MATRIX-SPS LIMITED - 2016-03-31
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,198,462 GBP2024-06-30
    Officer
    icon of calendar 2022-03-29 ~ 2025-03-20
    IIF 160 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    573,720 GBP2023-06-30
    Officer
    icon of calendar 2021-03-19 ~ 2024-09-09
    IIF 144 - Director → ME
  • 6
    PRIMA SOCIETAS LIMITED - 2001-06-07
    PREMIER GLOBAL LIMITED - 2017-12-15
    icon of address 128 City Road, London, England
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2003-08-11
    IIF 171 - Director → ME
  • 7
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2021-03-19 ~ 2024-09-09
    IIF 157 - Director → ME
  • 8
    OFFICEARRIVE LIMITED - 1993-03-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,953,303 GBP2020-03-31
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 96 - Director → ME
  • 9
    icon of address 2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2022-03-28
    IIF 136 - Director → ME
  • 10
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-08-26 ~ 2025-03-20
    IIF 89 - Director → ME
  • 11
    CPL ONLINE LIMITED - 2020-01-08
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,547,654 GBP2023-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    IIF 145 - Director → ME
  • 12
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330 GBP2023-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    IIF 170 - Director → ME
  • 13
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,812 GBP2023-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 123 - Director → ME
  • 14
    B.M.F. PUBLICATIONS LIMITED - 1999-03-18
    BMF E-XACT SERVICES LIMITED - 2001-09-05
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 130 - Director → ME
  • 15
    MIXRARE LIMITED - 1991-06-05
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    73,261 GBP2023-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-09-09
    IIF 126 - Director → ME
  • 16
    EZBUILD (CONSTRUCTION SOFTWARE) LIMITED - 2007-05-09
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,506,333 GBP2023-06-30
    Officer
    icon of calendar 2020-12-10 ~ 2024-09-09
    IIF 154 - Director → ME
  • 17
    EAZIPAY SOLUTIONS LIMITED - 2004-02-23
    BIOFIT LIMITED - 2002-05-21
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    820,337 GBP2023-06-30
    Officer
    icon of calendar 2021-03-30 ~ 2024-01-31
    IIF 146 - Director → ME
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,667,006 GBP2019-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-05-27
    IIF 129 - Director → ME
  • 19
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2023-06-30
    Officer
    icon of calendar 2021-01-20 ~ 2024-09-09
    IIF 124 - Director → ME
  • 20
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ 2021-01-25
    IIF 132 - Director → ME
  • 21
    ENSCO 1315 LIMITED - 2018-12-04
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,045 GBP2023-06-30
    Officer
    icon of calendar 2021-03-19 ~ 2024-09-09
    IIF 158 - Director → ME
  • 22
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,354,068 GBP2023-06-30
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-20
    IIF 162 - Director → ME
  • 23
    TAHOE SUBCO 1 LTD. - 2017-12-20
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Cayman Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2019-07-03
    IIF 84 - Director → ME
  • 24
    AMUZO DRONES LIMITED - 2019-03-14
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,776 GBP2019-04-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 106 - Director → ME
  • 25
    GANE TECHNOLOGY LIMITED - 1996-06-12
    GANE INTERNATIONAL LIMITED - 1995-10-24
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,118 GBP2023-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 127 - Director → ME
  • 26
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-03-28
    IIF 134 - Director → ME
  • 27
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-30
    IIF 166 - Director → ME
  • 28
    ICARE SOLUTIONS (UK) LIMITED - 2012-10-01
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 108 - Director → ME
  • 29
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ 2022-03-23
    IIF 90 - Director → ME
  • 30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ 2022-03-23
    IIF 91 - Director → ME
  • 31
    WINDPINE LIMITED - 1998-04-07
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,932,997 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-12-20
    IIF 152 - Director → ME
  • 32
    JENISON CCI LIMITED - 2008-05-12
    JENISON (UK) LIMITED - 2001-02-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,654 GBP2018-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-06-23
    IIF 137 - Director → ME
  • 33
    icon of address C/o Azets 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,692 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-20
    IIF 143 - Director → ME
  • 34
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,408 GBP2024-06-30
    Officer
    icon of calendar 2021-11-18 ~ 2025-03-20
    IIF 141 - Director → ME
  • 35
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-20
    IIF 159 - Director → ME
  • 36
    MICRODEC PLC - 2018-10-15
    MICRODEC COMPUTER CONSULTANTS LTD - 1993-09-08
    MICRODEC PLC - 2010-06-30
    CAMSYS LIMITED - 1984-03-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 93 - Director → ME
  • 37
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 99 - Director → ME
  • 38
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,059 GBP2018-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-06-23
    IIF 139 - Director → ME
  • 39
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,743 GBP2019-02-28
    Officer
    icon of calendar 2020-01-10 ~ 2021-01-25
    IIF 113 - Director → ME
  • 40
    MAGIC BIDCO LIMITED - 2016-10-06
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-05-21
    IIF 169 - Director → ME
  • 41
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,044 GBP2021-06-30
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-28
    IIF 128 - Director → ME
  • 42
    icon of address Minerva House Edmund Halley Road, Oxford Science Park, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2022-08-01
    IIF 119 - Director → ME
  • 43
    icon of address Minerva House, Edmund Halley Road, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2022-07-31
    IIF 117 - Director → ME
  • 44
    icon of address Minerva House Edmund Halley Road, Oxford Science Park, Oxford
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2022-08-01
    IIF 167 - Director → ME
  • 45
    icon of address Minerva House, Edmund Halley Road, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2022-08-01
    IIF 118 - Director → ME
  • 46
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,174 GBP2021-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-28
    IIF 121 - Director → ME
  • 47
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    259,563 GBP2023-06-30
    Officer
    icon of calendar 2021-08-19 ~ 2024-12-20
    IIF 149 - Director → ME
  • 48
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,611,045 GBP2017-11-09
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 104 - Director → ME
  • 49
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    519,348 GBP2023-09-29
    Officer
    icon of calendar 2020-07-15 ~ 2024-09-09
    IIF 151 - Director → ME
  • 50
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-03-28
    IIF 133 - Director → ME
  • 51
    icon of address C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,856 GBP2024-05-31
    Officer
    icon of calendar 2022-10-24 ~ 2025-03-20
    IIF 156 - Director → ME
  • 52
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,795,333 GBP2024-06-30
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-05
    IIF 142 - Director → ME
  • 53
    AJM ACCOUNTING & FINANCE LTD - 2013-06-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,501,331 GBP2018-08-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-06-27
    IIF 114 - Director → ME
  • 54
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2025-05-30
    IIF 125 - Director → ME
  • 55
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-23
    IIF 135 - Director → ME
  • 56
    STILLNESS 957 LIMITED - 2009-06-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 98 - Director → ME
  • 57
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ 2021-01-25
    IIF 103 - Director → ME
  • 58
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-30
    IIF 165 - Director → ME
  • 59
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2021-06-23
    IIF 95 - Director → ME
  • 60
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2021-06-23
    IIF 100 - Director → ME
  • 61
    ML SOLUTIONS4U LIMITED - 2015-02-21
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-08-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,154 GBP2018-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2021-06-23
    IIF 107 - Director → ME
  • 62
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-30
    IIF 164 - Director → ME
  • 63
    icon of address C/o Azets Holdings Limited 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,760 GBP2024-06-30
    Officer
    icon of calendar 2022-08-15 ~ 2025-03-20
    IIF 161 - Director → ME
  • 64
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 122 - Director → ME
  • 65
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,529,698 GBP2024-06-30
    Officer
    icon of calendar 2021-05-28 ~ 2025-05-30
    IIF 155 - Director → ME
  • 66
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,371 GBP2019-04-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-06-23
    IIF 101 - Director → ME
  • 67
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2024-09-09
    IIF 153 - Director → ME
  • 68
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,967,547 GBP2024-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2025-05-30
    IIF 163 - Director → ME
  • 69
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2019-07-03
    IIF 83 - Director → ME
  • 70
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Cayman Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2019-07-03
    IIF 85 - Director → ME
  • 71
    icon of address Maples Corporate Services Limited, Po Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2019-07-03
    IIF 86 - Director → ME
  • 72
    HOVERTIME LIMITED - 2000-09-29
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2021-01-25
    IIF 116 - Director → ME
  • 73
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,485,876 GBP2019-04-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-06-23
    IIF 97 - Director → ME
  • 74
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,439 GBP2020-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-03-28
    IIF 120 - Director → ME
  • 75
    VINCERE INC. LTD - 2021-08-19
    icon of address C/o Azets 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2023-06-30
    Officer
    icon of calendar 2021-12-31 ~ 2024-12-20
    IIF 131 - Director → ME
  • 76
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    icon of calendar 2019-06-17 ~ 2021-06-23
    IIF 105 - Director → ME
  • 77
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ 2020-01-13
    IIF 92 - Director → ME
  • 78
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,907 GBP2019-10-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-01-25
    IIF 115 - Director → ME
  • 79
    PARCRE CONSULTANCY LIMITED - 2000-11-02
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    191,160 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-12-20
    IIF 150 - Director → ME
  • 80
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,229,998 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2025-03-20
    IIF 148 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.